- Company Overview for IG MARKETS LIMITED (04008957)
- Filing history for IG MARKETS LIMITED (04008957)
- People for IG MARKETS LIMITED (04008957)
- Charges for IG MARKETS LIMITED (04008957)
- More for IG MARKETS LIMITED (04008957)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jul 2016 | AP01 | Appointment of Mr Paul Richard Mainwaring as a director on 26 July 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
24 Mar 2016 | MR01 | Registration of charge 040089570015, created on 11 March 2016 | |
15 Jan 2016 | AP03 | Appointment of Tony Lee as a secretary on 5 January 2016 | |
15 Jan 2016 | TM02 | Termination of appointment of Bridget Messer as a secretary on 5 January 2016 | |
02 Nov 2015 | TM01 | Termination of appointment of Christopher Frederick Hill as a director on 30 October 2015 | |
02 Nov 2015 | AP01 | Appointment of Mr Andrew James Green as a director on 30 October 2015 | |
16 Oct 2015 | TM01 | Termination of appointment of Timothy Alexander Howkins as a director on 15 October 2015 | |
09 Sep 2015 | AA | Full accounts made up to 31 May 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
05 Jan 2015 | CH01 | Director's details changed for Mr Christopher Frederick Hill on 31 August 2014 | |
15 Sep 2014 | AA | Full accounts made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
11 Apr 2014 | CH01 | Director's details changed for Mr Timothy Alexander Howkins on 5 November 2013 | |
08 Apr 2014 | CH01 | Director's details changed for Peter Geoffrey Hetherington on 19 July 2011 | |
21 Oct 2013 | AA | Full accounts made up to 31 May 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
11 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2012 | AA | Full accounts made up to 31 May 2012 | |
29 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
06 Aug 2012 | TM01 | Termination of appointment of Andrew Mackay as a director | |
07 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
06 Sep 2011 | AA | Full accounts made up to 31 May 2011 |